Entity Name: | LA PLAYA OCEAN WATERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jul 2009 (16 years ago) |
Date of dissolution: | 18 Dec 2020 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | M09000002728 |
FEI/EIN Number |
270555650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Earle Ovington Boulevard, Suite 900, Uniondale, NY, 11553, US |
Mail Address: | 333 Earle Ovington Boulevard, Suite 900, Uniondale, NY, 11553, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Daytona Beach Six, LLC | Member | 333 Earle Ovington Boulevard, Uniondale, NY, 11553 |
JESBERGER JACLYN | Auth | 333 Earle Ovington Boulevard, Uniondale, NY, 11553 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000153004 | LA PLAYA | EXPIRED | 2009-09-08 | 2014-12-31 | - | 2500 N. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 333 Earle Ovington Boulevard, Suite 900, Uniondale, NY 11553 | - |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 333 Earle Ovington Boulevard, Suite 900, Uniondale, NY 11553 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-02 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC AMENDMENT | 2009-09-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001039075 | TERMINATED | 1000000412490 | VOLUSIA | 2012-12-03 | 2032-12-19 | $ 1,167.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
LC Withdrawal | 2020-12-18 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-07-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
Reg. Agent Change | 2013-10-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State